Case number: 6:24-bk-05611 - Solcium Solar, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Solcium Solar, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    10/18/2024

  • Last Filing

    07/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-05611-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  10/18/2024
341 meeting:  11/18/2024
Deadline for filing claims:  12/27/2024

Debtor

Solcium Solar, LLC

312 W. 1st Street, Suite 504
Sanford, FL 32771
SEMINOLE-FL
Tax ID / EIN: 86-2858443

represented by
Scott W Spradley

Law Offices of Scott W. Spradley, P.A.
P.O. Box 1
301 South Central Avenue
Flagler Beach, FL 32136
386-693-4935
Email: scott@flaglerbeachlaw.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/15/2025135Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Spradley (Debtor Atty); Aaron Cohen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: Post Confirmation Status Conference (via zoom) - cont. to September 9, 2025 at 10:00 am (AOCNFNG); (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
07/15/2025134Notice of Substantial Consummation, Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott)
06/24/2025133Chapter 11 Monthly Operating Report for the Month Ending: 5/31/2025 Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott)
06/24/2025132Chapter 11 Monthly Operating Report for the Month Ending: 4/30/2025 Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott)
06/10/2025131Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Spradley (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Kelsey Burgess (Newtek Atty); RULING: 1) Post Confirmation Status Conference - cont. to July 15, 2025 at 10:00 am (if final decree is entered hearing may be removed); Parties may appear via zoom on July 15, 2025; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
06/09/2025130Notice of Effective Date of Plan Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott)
06/09/2025129Withdrawal Filed by Fazia Corsbie on behalf of Creditor Ally Bank (related document(s)[117]). (Corsbie, Fazia)
06/09/2025128Notice of Unavailability for June 10, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[116]). (Cohen, Aaron)
06/06/2025127BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [123])). Notice Date 06/06/2025. (Admin.)
06/06/2025126Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 107). Fees awarded to Aaron R. Cohen in the amount of $661.50, expenses awarded: $51.03. Filed by Trustee Aaron R. Cohen (related document(s)[121]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)